Search icon

LA PIZZA FRESCA LTD.

Company Details

Name: LA PIZZA FRESCA LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1996 (29 years ago)
Entity Number: 2053764
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 146 EAST 49TH STREET, 7C, NEW YORK, NY, United States, 10017
Address: 146 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BRADLEY BONNEWELL Chief Executive Officer 146 EAST 49TH STREET, 7C, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-01-28 2021-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-24 2017-06-14 Address 201 EAST 25TH STREET, 16B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-08-24 2017-06-14 Address 201 EAST 25TH STREET, 16B, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1996-08-02 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-08-02 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210610000509 2021-06-10 CERTIFICATE OF CHANGE 2021-06-10
SR-24322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24323 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170614002012 2017-06-14 BIENNIAL STATEMENT 2016-08-01
991108000854 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
980824002281 1998-08-24 BIENNIAL STATEMENT 1998-08-01
960802000277 1996-08-02 APPLICATION OF AUTHORITY 1996-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2433498307 2021-01-20 0202 PPS 146 E 49th St Apt 7C, New York, NY, 10017-1280
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6093
Loan Approval Amount (current) 6093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1280
Project Congressional District NY-12
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6131.39
Forgiveness Paid Date 2021-09-09
5888337701 2020-05-01 0202 PPP 146 E 49TH ST APT 7C, NEW YORK, NY, 10017-1280
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4352
Loan Approval Amount (current) 4352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-1280
Project Congressional District NY-12
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4387.65
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State